- Company Overview for RECOVERYCOOKRIDGE LIMITED (07093629)
- Filing history for RECOVERYCOOKRIDGE LIMITED (07093629)
- People for RECOVERYCOOKRIDGE LIMITED (07093629)
- Insolvency for RECOVERYCOOKRIDGE LIMITED (07093629)
- More for RECOVERYCOOKRIDGE LIMITED (07093629)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2012 | L64.04 | Dissolution deferment | |
05 Sep 2012 | L64.07 | Completion of winding up | |
03 Jan 2012 | COCOMP | Order of court to wind up | |
02 Feb 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
09 Dec 2010 | AR01 |
Annual return made up to 2 December 2010 with full list of shareholders
Statement of capital on 2010-12-09
|
|
09 Dec 2010 | CH01 | Director's details changed for Mr Philip Raymond Pawson on 8 December 2010 | |
30 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 30 March 2010
|
|
30 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 30 March 2010
|
|
25 Jan 2010 | AA01 | Current accounting period shortened from 31 December 2010 to 30 November 2010 | |
05 Jan 2010 | AP01 | Appointment of Mr Philip Raymond Pawson as a director | |
05 Jan 2010 | TM01 | Termination of appointment of Jonathon Round as a director | |
05 Jan 2010 | AD01 | Registered office address changed from 3Rd Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 5 January 2010 | |
02 Dec 2009 | NEWINC |
Incorporation
|